Background WavePink WaveYellow Wave

SEMPERIAN HEALTH PROJECTS LIMITED (03290470)

SEMPERIAN HEALTH PROJECTS LIMITED (03290470) is an active UK company. incorporated on 5 December 1996. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. SEMPERIAN HEALTH PROJECTS LIMITED has been registered for 29 years.

Company Number
03290470
Status
active
Type
ltd
Incorporated
5 December 1996
Age
29 years
Address
4th Floor 1 Gresham Street, London, EC2V 7BX
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEMPERIAN HEALTH PROJECTS LIMITED

SEMPERIAN HEALTH PROJECTS LIMITED is an active company incorporated on 5 December 1996 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. SEMPERIAN HEALTH PROJECTS LIMITED was registered 29 years ago.(SIC: 86102)

Status

active

Active since 29 years ago

Company No

03290470

LTD Company

Age

29 Years

Incorporated 5 December 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

TRILLIUM HEALTH PROJECTS LIMITED
From: 22 July 2008To: 2 February 2009
UME HEALTH PROJECTS LIMITED
From: 26 November 2007To: 22 July 2008
UME INVESTMENT CO. LIMITED
From: 5 December 1996To: 26 November 2007
Contact
Address

4th Floor 1 Gresham Street London, EC2V 7BX,

Previous Addresses

Third Floor Broad Quay House Prince Street Bristol BS1 4DJ
From: 20 September 2013To: 3 April 2017
St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom
From: 30 November 2009To: 20 September 2013
140 London Wall London EC2Y 5DN
From: 5 December 1996To: 30 November 2009
Timeline

9 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Sept 11
Director Left
Oct 11
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
14 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
14 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 May 2017
CH04Change of Corporate Secretary Details
Change Sail Address Company With New Address
5 April 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
20 September 2013
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
20 September 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
21 September 2011
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
2 December 2009
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
30 November 2009
AD01Change of Registered Office Address
Legacy
29 April 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
6 February 2009
288cChange of Particulars
Certificate Change Of Name Company
28 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 2009
363aAnnual Return
Legacy
2 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Memorandum Articles
23 July 2008
MEM/ARTSMEM/ARTS
Legacy
22 July 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
287Change of Registered Office
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
363aAnnual Return
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 2007
403aParticulars of Charge Subject to s859A
Legacy
20 September 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
29 August 2007
AAAnnual Accounts
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Group
24 October 2006
AAAnnual Accounts
Memorandum Articles
17 July 2006
MEM/ARTSMEM/ARTS
Legacy
2 May 2006
88(2)R88(2)R
Legacy
27 March 2006
88(2)R88(2)R
Legacy
10 January 2006
363aAnnual Return
Legacy
21 December 2005
88(2)R88(2)R
Legacy
21 December 2005
88(2)R88(2)R
Auditors Resignation Company
19 December 2005
AUDAUD
Legacy
13 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 September 2005
AAAnnual Accounts
Legacy
7 September 2005
123Notice of Increase in Nominal Capital
Legacy
26 August 2005
403aParticulars of Charge Subject to s859A
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
395Particulars of Mortgage or Charge
Legacy
12 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 August 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 October 2003
AAAnnual Accounts
Legacy
10 April 2003
395Particulars of Mortgage or Charge
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
363sAnnual Return (shuttle)
Legacy
4 December 2002
88(2)R88(2)R
Memorandum Articles
19 November 2002
MEM/ARTSMEM/ARTS
Legacy
19 November 2002
123Notice of Increase in Nominal Capital
Resolution
19 November 2002
RESOLUTIONSResolutions
Resolution
19 November 2002
RESOLUTIONSResolutions
Resolution
19 November 2002
RESOLUTIONSResolutions
Legacy
2 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
12 August 2002
AAAnnual Accounts
Legacy
13 May 2002
88(2)R88(2)R
Memorandum Articles
27 March 2002
MEM/ARTSMEM/ARTS
Legacy
27 March 2002
123Notice of Increase in Nominal Capital
Resolution
27 March 2002
RESOLUTIONSResolutions
Resolution
27 March 2002
RESOLUTIONSResolutions
Resolution
27 March 2002
RESOLUTIONSResolutions
Resolution
27 March 2002
RESOLUTIONSResolutions
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
5 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
7 August 2000
88(2)R88(2)R
Legacy
12 April 2000
88(2)R88(2)R
Legacy
4 March 2000
88(2)R88(2)R
Memorandum Articles
4 March 2000
MEM/ARTSMEM/ARTS
Resolution
4 March 2000
RESOLUTIONSResolutions
Resolution
4 March 2000
RESOLUTIONSResolutions
Resolution
4 March 2000
RESOLUTIONSResolutions
Legacy
4 March 2000
123Notice of Increase in Nominal Capital
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Legacy
14 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
2 November 1997
287Change of Registered Office
Legacy
2 November 1997
225Change of Accounting Reference Date
Legacy
17 March 1997
88(2)R88(2)R
Legacy
17 March 1997
225Change of Accounting Reference Date
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Incorporation Company
5 December 1996
NEWINCIncorporation